Search icon

DRAKE STAR SECURITIES LLC

Company Details

Name: DRAKE STAR SECURITIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2004 (21 years ago)
Entity Number: 3004204
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001286439
Phone:
732-713-5023

Latest Filings

Form type:
X-17A-5
File number:
008-66448
Filing date:
2025-03-04
File:
Form type:
X-17A-5
File number:
008-66448
Filing date:
2024-03-18
File:
Form type:
X-17A-5
File number:
008-66448
Filing date:
2023-03-28
File:
Form type:
X-17A-5
File number:
008-66448
Filing date:
2022-04-11
File:
Form type:
FOCUSN
File number:
008-66448
Filing date:
2021-03-01
File:

History

Start date End date Type Value
2012-11-06 2015-03-09 Address 885 3RD AVE, 25TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-01-23 2012-11-06 Address 39 BROADWAY 23RD FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170719000027 2017-07-19 CERTIFICATE OF AMENDMENT 2017-07-19
150309000047 2015-03-09 CERTIFICATE OF CHANGE 2015-03-09
140205006583 2014-02-05 BIENNIAL STATEMENT 2014-01-01
121106002148 2012-11-06 BIENNIAL STATEMENT 2012-01-01
051221002127 2005-12-21 BIENNIAL STATEMENT 2006-01-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State